GALLUS PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | SC351061 |
Category | Private Limited Company |
Incorporated | 10 Nov 2008 |
Age | 15 years, 6 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
GALLUS PRODUCTIONS LIMITED is an active private limited company with number SC351061. It was incorporated 15 years, 6 months, 28 days ago, on 10 November 2008. The company address is 19 19 Victoria Road, Annan, DG12 6BD, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 20 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Termination director company with name termination date
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-16
Officer name: Philip John Collett
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Address
Type: AD01
New address: 19 19 Victoria Road Annan DG12 6BD
Change date: 2023-11-16
Old address: 42 Annerley Road Annan Dumfriesshire DG12 6HF
Documents
Accounts with accounts type dormant
Date: 23 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type dormant
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Change person director company with change date
Date: 18 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Paul Collett
Change date: 2020-11-05
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 05 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Paul Collett
Change date: 2020-11-05
Documents
Accounts with accounts type dormant
Date: 10 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type dormant
Date: 05 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type dormant
Date: 09 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type dormant
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type dormant
Date: 11 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type dormant
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Change registered office address company with date old address
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Address
Type: AD01
Old address: 20 Preston Park Annan Dumfriesshire DG12 5HS Scotland
Change date: 2012-11-15
Documents
Accounts with accounts type dormant
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type dormant
Date: 01 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type dormant
Date: 27 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change registered office address company with date old address
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-09
Old address: Woodman Place Lower Kenzies Back of the Hill Annan Dumfrieshire DG12 5SQ Scotland
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-08
Officer name: Mr Christopher Paul Collett
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Collett
Change date: 2009-11-07
Documents
Some Companies
36A VANGUARD WAY,SHREWSBURY,SY1 3TG
Number: | 04987802 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 GIRLINGTON ROAD,BRADFORD,BD8 9NN
Number: | 11382138 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CEDAR AVENUE, WICKERSLEY,SOUTH YORKSHIRE,S66 2NT
Number: | 05809562 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEP SURFACE TECHNOLOGY LIMITED
CONCOURS HOUSE NIDD VALLEY BUSINESS PARK,KNARESBOROUGH,HG5 9JA
Number: | 10134193 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
216 WHIPPENDELL ROAD,WATFORD,WD18 7NL
Number: | 10888127 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VINYL CORPORATION (DECALKRAFT SIGNS) LIMITED
3RD FLOOR,NOTTINGHAM,NG1 6EE
Number: | 03937900 |
Status: | ACTIVE |
Category: | Private Limited Company |